Active
Company Information for SEADRILL UK OPERATIONS LTD
6 QUEENS ROAD, ABERDEEN, AB15 4ZT,
|
Company Registration Number
SC144236
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
SEADRILL UK OPERATIONS LTD | ||||||
Legal Registered Office | ||||||
6 QUEENS ROAD ABERDEEN AB15 4ZT Other companies in AB10 | ||||||
Previous Names | ||||||
|
Company Number | SC144236 | |
---|---|---|
Company ID Number | SC144236 | |
Date formed | 1993-05-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 05/05/2016 | |
Return next due | 02/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-10-05 07:11:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALF RAGNAR LØVDAL |
||
JON OLAV OSTHUS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAWRENCE BLACK |
Company Secretary | ||
SVEINUNG LOFTHUS |
Director | ||
TROND BRANDSRUD |
Director | ||
CLP SECRETARIES LIMITED |
Company Secretary | ||
JENS HARALD HENRIKSEN |
Director | ||
JAN NAGELL |
Director | ||
HANS JORGEN WIBSTAD |
Director | ||
JAN FREDERIK FOSSE |
Director | ||
JOHN DAVID HARRIS |
Director | ||
PETER ROBIN LLEWELYN LEACH |
Director | ||
THE COMMERCIAL LAW PRACTICE |
Company Secretary | ||
KEITH COLLINS |
Director | ||
ALAN THOMAS JAMES |
Director | ||
JOHN MICHAEL RAPACH |
Director | ||
KENNETH THOMAS BLACK |
Director | ||
JOHN MICHAEL RAPACH |
Company Secretary | ||
ALAN THOMAS JAMES |
Director | ||
ERIC DOUGLAS BREMNER |
Director | ||
COLIN JAMES ROBERTSON |
Director | ||
ROBERT WILLIAM SHEDDEN ALEXANDER |
Director | ||
COLIN JAMES ROBERTSON |
Company Secretary | ||
SANDRA ELIZABETH MIDDLETON |
Nominated Secretary | ||
ALAN ROSS MCNIVEN |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEADRILL UK SUPPORT SERVICES LTD | Director | 2013-01-15 | CURRENT | 2012-02-24 | Active | |
SEADRILL UK SUPPORT SERVICES LTD | Director | 2012-02-24 | CURRENT | 2012-02-24 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
APPOINTMENT TERMINATED, DIRECTOR PHILIP CHARLES ANTHONY WHITE | ||
APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES FORREST | ||
APPOINTMENT TERMINATED, DIRECTOR LEIF NELSON | ||
DIRECTOR APPOINTED MS PAULA ANTOINETTE MCNAMARA | ||
DIRECTOR APPOINTED MR PHILIP RICHARD LINDLEY | ||
DIRECTOR APPOINTED MR PHILIP CHARLES ANTHONY WHITE | ||
APPOINTMENT TERMINATED, DIRECTOR TYSON JOHN NUNES DE SOUZA | ||
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES | |
PSC02 | Notification of Seadrill Limited as a person with significant control on 2022-04-28 | |
PSC07 | CESSATION OF SEADRILL LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART ROBERT JACKSON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1442360007 | |
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1442360009 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/21 FROM Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CH01 | Director's details changed for Mr Stuart Robert Jackson on 2020-11-19 | |
AP01 | DIRECTOR APPOINTED MR STUART ROBERT JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JON OLAV OSTHUS | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES | |
SH01 | 20/12/18 STATEMENT OF CAPITAL GBP 1398 | |
AP01 | DIRECTOR APPOINTED MR NEIL JAMES FORREST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALF RAGNAR LøVDAL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
PSC02 | Notification of Seadrill Limited as a person with significant control on 2018-07-02 | |
PSC07 | CESSATION OF NORTH ATLANTIC DRILLING LTD AS A PERSON OF SIGNIFICANT CONTROL | |
RES15 | CHANGE OF COMPANY NAME 28/06/18 | |
CERTNM | COMPANY NAME CHANGED NORTH ATLANTIC DRILLING UK LTD. CERTIFICATE ISSUED ON 28/06/18 | |
LATEST SOC | 09/05/18 STATEMENT OF CAPITAL;GBP 1396 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES | |
PSC02 | Notification of North Atlantic Drilling Ltd as a person with significant control on 2017-01-01 | |
PSC07 | CESSATION OF JON OLAV OSTHUS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1442360007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1442360007 | |
LATEST SOC | 05/05/17 STATEMENT OF CAPITAL;GBP 1396 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES | |
TM02 | Termination of appointment of Lawrence Black on 2016-12-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 1396 | |
AR01 | 05/05/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr. Alf Ragnar Løvdal on 2016-02-24 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 1396 | |
AR01 | 05/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP 1396 | |
AR01 | 05/05/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 05/05/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. JON OLAV ?STHUS / 20/05/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SVEINUNG LOFTHUS | |
AP01 | DIRECTOR APPOINTED MR. ALF RAGNAR LØVDAL | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 11/10/12 STATEMENT OF CAPITAL GBP 1396 | |
CAP-SS | SOLVENCY STATEMENT DATED 31/07/12 | |
RES06 | REDUCE ISSUED CAPITAL 13/07/2012 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2 | |
AR01 | 05/05/12 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR. SVEINUNG LOFTHUS | |
AR01 | 05/05/11 FULL LIST | |
RES13 | SUMS OWE TO COMPANY 30/03/2011 | |
RES15 | CHANGE OF NAME 13/04/2011 | |
CERTNM | COMPANY NAME CHANGED SEADRILL UK OPERATIONS LIMITED CERTIFICATE ISSUED ON 13/04/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TROND BRANDSRUD | |
AP01 | DIRECTOR APPOINTED MR. JON OLAV ?STHUS | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED CRYSTAL PRODUCTION UK LIMITED CERTIFICATE ISSUED ON 25/05/10 | |
RES15 | CHANGE OF NAME 19/05/2010 | |
AR01 | 05/05/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLP SECRETARIES LIMITED | |
AP03 | SECRETARY APPOINTED LAWRENCE BLACK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
122 | GBP SR 100@1 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288a | DIRECTOR APPOINTED TROND BRANDSRUD | |
288b | APPOINTMENT TERMINATED DIRECTOR JENS HENRIKSEN | |
363a | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
386 | NOTICE OF RESOLUTION REMOVING AUDITOR | |
363s | RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
363s | RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
CERTNM | COMPANY NAME CHANGED BROVIG UK LIMITED CERTIFICATE ISSUED ON 07/11/02 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | DNB BANK ASA | ||
ADDENDUM TO THE PLEDGE OF AGREEMENT | Outstanding | DNB BANK ASA | |
ASSIGNMENT AGREEMENT | Outstanding | DNB BANK ASA | |
PLEDGE AGREEMENT | Outstanding | DNB BANK ASA | |
ASSIGNATION IN SECURITY | Satisfied | COPAREX INTERNATIONAL S.A. | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as SEADRILL UK OPERATIONS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |